Search icon

DIANA FINALES SUAREZ LLC - Florida Company Profile

Company Details

Entity Name: DIANA FINALES SUAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANA FINALES SUAREZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L17000055298
FEI/EIN Number 86-1221778

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 145 SW 30TH CT, APT B109, MIAMI, FL, 33135, US
Mail Address: 145 SW 30TH CT, APT B109, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINALES SUAREZ DIANA Manager 145 SW 30TH CT APT B109, MIAMI, FL, 33135
MARTINEZ ALFONSECA ALEXIS Manager 17501 SW 142 CT, MIAMI, FL, 33177
FINALES DIANA Agent 145 SW 30TH CT, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 FINALES, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-03-29 DIANA FINALES SUAREZ LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-01-05
LC Amendment and Name Change 2017-03-29
Florida Limited Liability 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267438304 2021-01-20 0455 PPP 145 SW 30th Ct, Miami, FL, 33135-1275
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20107.5
Loan Approval Amount (current) 20107.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1275
Project Congressional District FL-27
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20178.43
Forgiveness Paid Date 2021-07-02
9755948904 2021-05-12 0455 PPS 145 SW 30th Ct Apt 109B, Miami, FL, 33135-1262
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20108
Loan Approval Amount (current) 20108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-1262
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20160.5
Forgiveness Paid Date 2021-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State